Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director Name | Mrs Helen Mary De Biasio |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Director Name | Peter De Biasio |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 84 Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Registered Address | Moors House 11 South Hawksworth Street South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
282 at £1 | Peter De Biasio 25.64% Ordinary |
---|---|
281 at £1 | Mrs Helen De Biasio 25.55% Ordinary |
179 at £1 | Daniel Cesare De Biasio 16.27% Ordinary |
179 at £1 | Peter Ercole De Biasio 16.27% Ordinary |
179 at £1 | William Fulvio De Biasio 16.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,900 |
Cash | £183 |
Current Liabilities | £23,227 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3 manor grove leeds west yorkshire LS7 3LS. Outstanding |
---|---|
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 80 kirkstall lane, leeds, LS5 3JU. Land reg no - WYK153414. Outstanding |
30 November 2017 | Delivered on: 14 December 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 10 keyway fulford york t/no NYK52769. Outstanding |
14 September 2006 | Delivered on: 16 September 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £96,634.00 due or to become due from the company to. Particulars: Flat 1 belle vue court 6 belle vue ilkley. Outstanding |
17 September 2001 | Delivered on: 20 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 carr croft parish ghyll road ilkley and car parking space t/no;-WYK71763. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 December 1988 | Delivered on: 13 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 whitelay road norwood london. Outstanding |
7 September 1988 | Delivered on: 22 September 1988 Satisfied on: 17 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 norwood high street london SE27. Fully Satisfied |
26 August 1988 | Delivered on: 2 September 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Satisfied |
14 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
16 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
15 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 November 2018 | Registration of charge 021859020007, created on 9 November 2018 (22 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
20 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 June 2018 | Notification of Helen Mary De Biasio as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Registration of charge 021859020006, created on 30 November 2017 (22 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Peter De Biasio as a director on 19 January 2016 (1 page) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Peter De Biasio as a director on 19 January 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 June 2010 | Director's details changed for Mrs Helen De Biasio on 14 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mrs Helen De Biasio on 14 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 June 2009 | Return made up to 14/05/09; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 14/05/09; full list of members; amend (5 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director and secretary's change of particulars / helen de biasio / 30/04/2009 (1 page) |
18 May 2009 | Director's change of particulars / peter de biasio / 30/04/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / helen de biasio / 30/04/2009 (1 page) |
18 May 2009 | Director's change of particulars / peter de biasio / 30/04/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
11 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 November 2007 | Ad 29/10/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
8 November 2007 | Ad 29/10/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
15 February 2007 | Return made up to 14/05/06; full list of members; amend (7 pages) |
15 February 2007 | Return made up to 14/05/06; full list of members; amend (7 pages) |
26 January 2007 | Return made up to 14/05/06; full list of members; amend (7 pages) |
26 January 2007 | Return made up to 14/05/06; full list of members; amend (7 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members
|
25 May 2006 | Return made up to 14/05/06; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members
|
25 May 2005 | Return made up to 14/05/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 June 1999 | Return made up to 14/05/99; full list of members
|
7 June 1999 | Return made up to 14/05/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
27 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
6 May 1998 | Company name changed dee bee construction LIMITED\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Company name changed dee bee construction LIMITED\certificate issued on 07/05/98 (2 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
18 December 1987 | Resolutions
|
30 October 1987 | Incorporation (16 pages) |